Search icon

TP MECHANICAL CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TP MECHANICAL CONTRACTORS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2004 (21 years ago)
Authority Date: 16 Apr 2004 (21 years ago)
Last Annual Report: 24 Feb 2025 (6 months ago)
Organization Number: 0583883
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 1500 KEMPER MEADOW DR., CINCINNATI, OH 45240
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
TriplePoint MEP Holdings LLC Member

Former Company Names

Name Action
TP MECHANICAL CONTRACTORS, INC. Type Conversion
TP MECHANICAL CONTRACTORS, LLC Old Name

Assumed Names

Name Status Expiration Date
TRIPLEPOINT Active 2027-04-15

Filings

Name File Date
Annual Report 2025-02-24
Annual Report Amendment 2024-05-21
Annual Report 2024-03-04
Annual Report 2023-04-27
Annual Report 2022-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-04
Type:
Unprog Rel
Address:
133 VENTURE COURT SUITE 150, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-18
Type:
Prog Related
Address:
30 MEDICAL VILLAGE DR, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-31
Type:
Prog Related
Address:
125 AVE OF CHAMPIONS & DORM COMPLEX DR, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society General Construction General Construction 99201.37
Executive 2023-07-11 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 126584.32

Sources: Kentucky Secretary of State